logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wiseman, Nathanael

    Related profiles found in government register
  • Wiseman, Nathanael
    English creative director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 89, Shooters Hill Road, London, SE3 7HU, England

      IIF 1
  • Wiseman, Nathanael
    English md born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, St. Johns Park, Blackheath, London, SE3 7JW, United Kingdom

      IIF 2
  • Wiseman, Nathanael
    English producer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Southbridge Grove, Kents Hill, Milton Keynes, MK7 6HW, England

      IIF 3
  • Wiseman, Nathanael
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Froissart Road, Eltham, 80 Froissart Road, London, SE96QG, United Kingdom

      IIF 4
  • Wiseman, Nathaniel
    English ceo born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Fairmule House, London, E2 8HT, England

      IIF 5
  • Wiseman, Nathanael Zachariah
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Shooters Hill Road, Suite 1, London, SE3 7HU, United Kingdom

      IIF 6 IIF 7
    • Suite 1, 89 Shooters Hill Road, Blackheath, London, SE3 7HU, United Kingdom

      IIF 8
    • 2, Southbridge Grove, Kents Hill, Milton Keynes, MK7 6HW, England

      IIF 9
  • Wiseman, Nathanael Zachariah
    British film production born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Shortlands Gardens, Bromley, BR2 0EA, United Kingdom

      IIF 10
  • Wiseman, Nathanael Zachariah
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 11
  • Wiseman, Nathanael Zachariah
    British md born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 89 Shooters Hill Road, London, Uk, SE3 7HU, England

      IIF 12
  • Wiseman, Nathanael
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 05913760 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 1 Fairmule House, 27 Waterson Street, London, E2 8HT, United Kingdom

      IIF 14
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 15
    • Westbourne Studios, Unit 122, 242 Acklam Road, London, W10 5JJ, England

      IIF 16
  • Wiseman, Nathanael
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Fairmule House, 27 Waterson Street, London, E2 8HT, England

      IIF 17
  • Wiseman, Nathanael Zachariah
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 18
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 19 IIF 20
    • Unit 1 Fairmule House, 27 Waterson St, London, E2 8HT, United Kingdom

      IIF 21
  • Wiseman, Nathanael Zachariah
    British ceo born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Fairmule House, 27 Waterson St, London, E2 8HT, United Kingdom

      IIF 22
  • Wiseman, Nathanael Zachariah
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 80, Froissart Road, London, SE9 6QG, England

      IIF 23
  • Wiseman, Nathanael Zachariah
    British film maker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 24
  • Wiseman, Nathanael Zachariah
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 25
  • Wiseman, Nathanael

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 26
  • Mr Nathanael Zachariah Wiseman
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 05913760 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 28 IIF 29
    • 89, Shooters Hill Road, Suite 1, London, SE3 7HU, England

      IIF 30
    • 89, Shooters Hill Road, Suite 1, London, SE3 7HU, United Kingdom

      IIF 31 IIF 32
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 33 IIF 34
    • Suite 1, 89 Shooters Hill Road, Blackheath, London, SE3 7HU, United Kingdom

      IIF 35
    • Suite 1, 89 Shooters Hill Road, London, Uk, SE3 7HU, England

      IIF 36
    • 2, Southbridge Grove, Kents Hill, Milton Keynes, MK7 6HW, England

      IIF 37
  • Mr Nathanael Wiseman
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fairmule House, 27 Waterson Street, London, E2 8HT, United Kingdom

      IIF 38
  • Mr Nathanael Zachariah Wiseman
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 22
  • 1
    BONNIE & BRAW PRODUCTIONS LTD
    - now SC727812
    REDEEMING FEATURES SCOTLAND LTD
    - 2022-05-09 SC727812
    1 Lochrin Square, 92-94 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-29 ~ 2023-06-14
    IIF 17 - Director → ME
    Person with significant control
    2022-03-29 ~ 2023-06-14
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    DESCENDENT FILMS LIMITED
    10746514
    89 Shooters Hill Road, Suite 1, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    DISPLACED FILM LTD
    14165708
    Unit 1 Fairmule House, 27 Waterson St, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DRILL FILMS LIMITED
    12569915
    Westbourne Studios, Unit 122, 242 Acklam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-23 ~ 2022-10-01
    IIF 16 - Director → ME
  • 5
    FIND IT FILM IT LIMITED
    09246741
    89 Shooters Hill Road, Suite 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    GIANT SLAYER FILMS LIMITED
    10748593
    89 Shooters Hill Road, Suite 1, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    GILGRIMAGE FILM LTD
    14058086
    Unit 1, Fairmule House, 27 Waterson St, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LONDONS FINEST FILMS LIMITED
    10015829
    40 Shortlands Gardens, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 9
    MATT'S MARVELLOUS CAKES LIMITED
    08258200
    Suite 1, 89 Shooters Hill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MY HERO FILMS LIMITED
    08609168
    Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2013-07-15 ~ 2020-07-03
    IIF 3 - Director → ME
    2020-07-13 ~ 2020-10-08
    IIF 25 - Director → ME
    2024-04-28 ~ now
    IIF 19 - Director → ME
    2020-10-08 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2020-10-08
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control OE
    2024-04-28 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    NOT IN MY NAME FILMS LIMITED
    10742288
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ 2020-06-15
    IIF 9 - Director → ME
    Person with significant control
    2017-04-26 ~ 2020-06-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    OFFCROSS LIMITED
    13079648
    24 Edward Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    OLIVIERS BAKERY GREAT PORTLAND ST LIMITED
    12587544
    Unit 1, Chancery Gate Business Centre, 214 Red Lion Road, Surbiton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 4 - Director → ME
  • 14
    REDEEMING FEATURES FILMS LIMITED
    - now 08421645
    ROAD TO RUINS THE FILM LIMITED
    - 2015-12-16 08421645
    Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2013-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 15
    REDEEMING FEATURES GROUP LTD
    12357249
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Officer
    2019-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    REDEEMING FEATURES LTD
    05913760 10823069
    124-128 City Road, London
    Active Corporate (4 parents)
    Officer
    2006-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    STELLAR EXPERIENCES LTD
    11391101
    24 Greville Street 24 Greville Street, Farringdon, 24 Greville Street, Farringdon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE GOOD FIGHT CLUB FILM LTD
    - now 10823069
    REDEEMING FEATURES TV LTD
    - 2022-01-21 10823069 05913760
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-16 ~ 2020-10-08
    IIF 11 - Director → ME
    2022-01-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2017-06-16 ~ 2020-10-08
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    THE REYNARD FILM LTD
    13921297
    Bignel Stud Farmhouse, Chesterton, Bicester, England
    Active Corporate (3 parents)
    Person with significant control
    2022-02-16 ~ 2022-04-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    UKRAINIAN WAR DOCUMENTARY LTD
    14055223
    152-160 Kemp House City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    UMSP LIMITED
    13178005
    Flat 1, 40 Maxwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-03 ~ 2022-04-01
    IIF 5 - Director → ME
  • 22
    YOUR RESTAURANT GROUP LTD
    11376245
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-05-22 ~ 2020-06-16
    IIF 8 - Director → ME
    2025-05-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2018-05-22 ~ 2020-06-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.